Glasgow
G2 1QQ
Scotland
Director Name | Ms Linda McLuskie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Opus Restructuring Llp 9 George Square Glasgow G2 1QQ Scotland |
Director Name | Mr James Archibald Kirkland Warnock |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Woodcote 168 Woodhall Road Colinton Edinburgh EH13 0PJ Scotland |
Secretary Name | Russell Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Stamperland Drive Clarkston Glasgow G76 8HF Scotland |
Director Name | John Jack |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunnock Grove Swallow Brae Inverkip PA16 0IP Scotland |
Director Name | Russell Ferguson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE Scotland |
Secretary Name | Mr Alan John Minty |
---|---|
Status | Resigned |
Appointed | 17 November 2017(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 December 2023) |
Role | Company Director |
Correspondence Address | Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2008(same day as company formation) |
Correspondence Address | 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | merchanthomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4202026 |
Telephone region | Glasgow |
Registered Address | Opus Restructuring Llp 9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Mr Alan Martin Brander 50.00% Ordinary |
---|---|
50 at £1 | Ms Linda Mcluskie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,478 |
Cash | £30,000 |
Current Liabilities | £3,299,292 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
12 April 2022 | Delivered on: 19 April 2022 Persons entitled: Thorne Investments LTD Classification: A registered charge Particulars: Subjects at napier street, linwood. Outstanding |
---|---|
18 November 2019 | Delivered on: 4 December 2019 Persons entitled: Alan Martin Brander Linda Mcluskie Classification: A registered charge Particulars: All and whole those subjects known as plots 1,2,3,4 and 5 of the development at stepford road, glasgow, delineated in blue and marked plots 1,2,3,4 and 5 on the development plan approved by the land register of scotland under title number GLA235743 on 3RD july two thousand and nineteen and being part of the subjects registered in the land register of scotland under title number GLA235743. Outstanding |
13 June 2019 | Delivered on: 20 June 2019 Persons entitled: Thorne Investments Limited Classification: A registered charge Particulars: The subjects extending to 6.67 hectares (or thereby) at stepford road, glasgow. Outstanding |
14 June 2019 | Delivered on: 18 June 2019 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: Two areas of ground at stepford road, easterhouse i)outlined blue and I) outlined orange on plan annexed to charge. Outstanding |
26 April 2019 | Delivered on: 17 May 2019 Persons entitled: Thorne Investments Limited Classification: A registered charge Particulars: All and whole that plot or area of ground at extending to 1.497 hectares or thereby lying generally to the northeast of langhouse road and to the south of millhouse road, both inverkip. Outstanding |
11 August 2017 | Delivered on: 16 August 2017 Persons entitled: Kirn Drive Limited Classification: A registered charge Particulars: REN142731. Outstanding |
15 June 2016 | Delivered on: 27 June 2016 Persons entitled: Business Lending Residential Funding Limited Classification: A registered charge Particulars: The subjects lying to the west of summerfield avenue, whitfield, dundee outlined in red on the plan annexed to the standard security; such subjects forming part and portion of the two areas of ground lying to the west side of summerfield avenue, whitfield, dundee, registered in the land register of scotland under title number ANG64941. Outstanding |
5 March 2015 | Delivered on: 12 March 2015 Persons entitled: Dundee City Council Classification: A registered charge Particulars: Two areas of ground extending in cumulo to 2.55 hectares or thereby situated at summerfield avenue, whitfield, dundee. Outstanding |
15 January 2024 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
4 January 2024 | Registered office address changed from Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE to Opus Restructuring Llp 9 George Square Glasgow G2 1QQ on 4 January 2024 (2 pages) |
21 December 2023 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
19 December 2023 | Termination of appointment of Alan John Minty as a secretary on 18 December 2023 (1 page) |
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
3 August 2023 | Satisfaction of charge SC3461760006 in full (1 page) |
3 August 2023 | Satisfaction of charge SC3461760007 in full (1 page) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
17 November 2022 | Termination of appointment of Russell Ferguson as a director on 4 November 2022 (1 page) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (15 pages) |
18 August 2022 | Satisfaction of charge SC3461760005 in full (1 page) |
18 August 2022 | Satisfaction of charge SC3461760004 in full (1 page) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
19 April 2022 | Registration of charge SC3461760008, created on 12 April 2022 (4 pages) |
25 March 2022 | Amended total exemption full accounts made up to 31 January 2021 (15 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (15 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 January 2020 (15 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
14 April 2020 | Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page) |
4 December 2019 | Registration of charge SC3461760007, created on 18 November 2019 (4 pages) |
4 December 2019 | Satisfaction of charge SC3461760003 in full (1 page) |
29 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
20 June 2019 | Registration of charge SC3461760006, created on 13 June 2019 (7 pages) |
18 June 2019 | Registration of charge SC3461760005, created on 14 June 2019 (5 pages) |
17 May 2019 | Registration of charge SC3461760004, created on 26 April 2019 (8 pages) |
1 May 2019 | Group of companies' accounts made up to 31 July 2018 (33 pages) |
12 April 2019 | Director's details changed for Mr Alan Martin Brander on 4 January 2019 (2 pages) |
12 April 2019 | Director's details changed for Russell Ferguson on 12 April 2019 (2 pages) |
22 March 2019 | Change of details for Ms Linda Mcluskie as a person with significant control on 4 January 2019 (2 pages) |
22 March 2019 | Director's details changed for Ms Linda Mcluskie on 4 January 2019 (2 pages) |
26 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
3 May 2018 | Group of companies' accounts made up to 31 July 2017 (30 pages) |
20 November 2017 | Termination of appointment of Russell Ferguson as a secretary on 17 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Russell Ferguson as a secretary on 17 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Alan John Minty as a secretary on 17 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Alan John Minty as a secretary on 17 November 2017 (2 pages) |
16 August 2017 | Registration of charge SC3461760003, created on 11 August 2017 (6 pages) |
16 August 2017 | Registration of charge SC3461760003, created on 11 August 2017 (6 pages) |
8 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
11 May 2017 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
11 May 2017 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
15 September 2016 | Satisfaction of charge SC3461760002 in full (4 pages) |
15 September 2016 | Satisfaction of charge SC3461760002 in full (4 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
27 June 2016 | Registration of charge SC3461760002, created on 15 June 2016 (15 pages) |
27 June 2016 | Registration of charge SC3461760002, created on 15 June 2016 (15 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (26 pages) |
27 April 2016 | Full accounts made up to 31 July 2015 (26 pages) |
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 March 2015 | Registration of charge SC3461760001, created on 5 March 2015 (7 pages) |
12 March 2015 | Registration of charge SC3461760001, created on 5 March 2015 (7 pages) |
12 March 2015 | Registration of charge SC3461760001, created on 5 March 2015 (7 pages) |
5 December 2014 | Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 4 Seaward Place Centurion Business Park Glasgow G41 1HH to Merchant House 365 Govan Road Watermark Business Park Glasgow G51 2SE on 5 December 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 March 2013 | Termination of appointment of John Jack as a director (1 page) |
6 March 2013 | Termination of appointment of John Jack as a director (1 page) |
16 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 August 2010 | Director's details changed for Ms Linda Mcluskie on 1 January 2010 (2 pages) |
26 August 2010 | Director's details changed for Ms Linda Mcluskie on 1 January 2010 (2 pages) |
26 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Ms Linda Mcluskie on 1 January 2010 (2 pages) |
5 May 2010 | Amended accounts made up to 31 July 2009 (3 pages) |
5 May 2010 | Amended accounts made up to 31 July 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
9 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
14 August 2009 | Director's change of particulars / linda mcluskie / 13/05/2009 (2 pages) |
14 August 2009 | Director's change of particulars / alan brander / 13/05/2009 (2 pages) |
14 August 2009 | Director's change of particulars / linda mcluskie / 13/05/2009 (2 pages) |
14 August 2009 | Director's change of particulars / alan brander / 13/05/2009 (2 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 66 stamperland drive clarkston glasgow strathclyde G76 8HF (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 66 stamperland drive clarkston glasgow strathclyde G76 8HF (1 page) |
16 March 2009 | Director appointed linda mcluskie (1 page) |
16 March 2009 | Director appointed linda mcluskie (1 page) |
14 March 2009 | Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
14 March 2009 | Director appointed john bain fulton jack (2 pages) |
14 March 2009 | Director appointed john bain fulton jack (2 pages) |
14 March 2009 | Director appointed russell ferguson (2 pages) |
14 March 2009 | Director appointed russell ferguson (2 pages) |
14 March 2009 | Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
21 October 2008 | Secretary appointed russell ferguson (2 pages) |
21 October 2008 | Director appointed alan martin brander (2 pages) |
21 October 2008 | Appointment terminated secretary morisons secretaries LIMITED (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from erskine house 68-73 queen street edinburgh EH2 4NN (1 page) |
21 October 2008 | Appointment terminated director james warnock (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from erskine house 68-73 queen street edinburgh EH2 4NN (1 page) |
21 October 2008 | Appointment terminated secretary morisons secretaries LIMITED (1 page) |
21 October 2008 | Director appointed alan martin brander (2 pages) |
21 October 2008 | Secretary appointed russell ferguson (2 pages) |
21 October 2008 | Appointment terminated director james warnock (1 page) |
17 October 2008 | Company name changed morshelf 151 LIMITED\certificate issued on 17/10/08 (2 pages) |
17 October 2008 | Company name changed morshelf 151 LIMITED\certificate issued on 17/10/08 (2 pages) |
24 July 2008 | Incorporation (14 pages) |
24 July 2008 | Incorporation (14 pages) |